Company NameSearchcamp Limited
Company StatusDissolved
Company Number08455628
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Loughran Preston
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoho 4 Gosford Street
Middlesbrough
TS2 1AY
Director NameMr Alastair Waite
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(2 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho 4 Gosford Street
Middlesbrough
TS2 1AY
Director NameMr Robert Young Paterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho 4 Gosford Street
Middlesbrough
TS2 1AY
Director NameProf Cliff Hardcastle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(2 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2015)
RoleDeputy Vice-Chancellor Higher Educa
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside University Borough Road
Middlesbrough
TS1 3BA
Director NameMr Stephen Lusty
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 10 August 2020)
RoleChartered Engineer
Country of ResidenceNorthern Ireland
Correspondence Address182 Millisle Road
Donaghadee
County Down
BT21 0LN
Northern Ireland
Director NameMr Niklas Francis Krister Tunley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(3 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 13 July 2016)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressTobias House, St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW

Location

Registered AddressBoho 4 Cleveland Street
Middlesbrough
TS2 1AY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (1 page)
12 August 2020Termination of appointment of Stephen Lusty as a director on 10 August 2020 (1 page)
12 August 2020Termination of appointment of Robert Young Paterson as a director on 10 August 2020 (1 page)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 May 2018Registered office address changed from Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW to Boho 4 Cleveland Street Middlesbrough TS2 1AY on 1 May 2018 (1 page)
18 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2017Termination of appointment of Niklas Francis Krister Tunley as a director on 13 July 2016 (1 page)
13 July 2017Termination of appointment of Niklas Francis Krister Tunley as a director on 13 July 2016 (1 page)
5 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Director's details changed for Mr Niklas Francis Krister Tunley on 27 May 2016 (2 pages)
16 June 2016Director's details changed for Mr Niklas Francis Krister Tunley on 27 May 2016 (2 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 860
(8 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 860
(8 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Termination of appointment of Cliff Hardcastle as a director on 31 October 2015 (1 page)
17 November 2015Termination of appointment of Cliff Hardcastle as a director on 31 October 2015 (1 page)
8 April 2015Director's details changed for Mr Niklas Francis Krister Tunley on 6 October 2014 (2 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 860
(9 pages)
8 April 2015Director's details changed for Mr Niklas Francis Krister Tunley on 6 October 2014 (2 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 860
(9 pages)
8 April 2015Director's details changed for Mr Niklas Francis Krister Tunley on 6 October 2014 (2 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Registered office address changed from C/O Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW on 6 October 2014 (1 page)
6 October 2014Registered office address changed from C/O Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW on 6 October 2014 (1 page)
6 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 860
(9 pages)
6 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 860
(9 pages)
18 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 05/04/2013
(6 pages)
18 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 05/04/2013
(6 pages)
23 August 2013Appointment of Mr Niklas Francis Krister Tunley as a director (2 pages)
23 August 2013Appointment of Mr Niklas Francis Krister Tunley as a director (2 pages)
8 May 2013Appointment of Mr Stephen Lusty as a director (2 pages)
8 May 2013Appointment of Mr Stephen Lusty as a director (2 pages)
30 April 2013Director's details changed for Mr Robert Young Paterson on 24 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Robert Young Paterson on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Andrew Loughran Preston on 24 April 2013 (2 pages)
24 April 2013Appointment of Mr Alastair Waite as a director (2 pages)
24 April 2013Director's details changed for Mr Andrew Loughran Preston on 24 April 2013 (2 pages)
24 April 2013Appointment of Mr Alastair Waite as a director (2 pages)
23 April 2013Director's details changed for Professor Clifford Hardcastle on 22 April 2013 (2 pages)
23 April 2013Director's details changed for Professor Clifford Hardcastle on 22 April 2013 (2 pages)
17 April 2013Appointment of Professor Clifford Hardcastle as a director (2 pages)
17 April 2013Appointment of Professor Clifford Hardcastle as a director (2 pages)
10 April 2013Registered office address changed from 71 Longdean Park Chester-Le-Street DH3 4DG England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 71 Longdean Park Chester-Le-Street DH3 4DG England on 10 April 2013 (1 page)
5 April 2013Appointment of Mr Andrew Loughran Preston as a director (2 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 18/09/2013
(4 pages)
5 April 2013Appointment of Mr Andrew Loughran Preston as a director (2 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 18/09/2013
(4 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 18/09/2013
(4 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)